Background WavePink WaveYellow Wave

IVSR LIMITED (10447006)

IVSR LIMITED (10447006) is an active UK company. incorporated on 26 October 2016. with registered office in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. IVSR LIMITED has been registered for 9 years. Current directors include GILLINGS, Mark Andrew, SIMPSON, Donna Louise.

Company Number
10447006
Status
active
Type
ltd
Incorporated
26 October 2016
Age
9 years
Address
The Chocolate Factory, Bristol, BS31 2AU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GILLINGS, Mark Andrew, SIMPSON, Donna Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IVSR LIMITED

IVSR LIMITED is an active company incorporated on 26 October 2016 with the registered office located in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. IVSR LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10447006

LTD Company

Age

9 Years

Incorporated 26 October 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

The Chocolate Factory Keynsham Bristol, BS31 2AU,

Previous Addresses

Unit 8, Orbital Industry Park Hudswell Lane Leeds LS10 1AG England
From: 18 December 2017To: 1 October 2020
I Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA England
From: 26 October 2016To: 18 December 2017
Timeline

19 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Dec 16
Funding Round
Dec 17
Loan Secured
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Loan Secured
Sept 18
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Capital Update
Mar 26
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GILLINGS, Mark Andrew

Active
Keynsham, BristolBS31 2AU
Born July 1979
Director
Appointed 30 Sept 2020

SIMPSON, Donna Louise

Active
Keynsham, BristolBS31 2AU
Born September 1980
Director
Appointed 30 Sept 2020

CUNLIFFE, Mark Richard

Resigned
Hudswell Lane, LeedsLS10 1AG
Born November 1973
Director
Appointed 26 Oct 2016
Resigned 30 Sept 2020

MELDRUM, David Martin

Resigned
Hudswell Lane, LeedsLS10 1AG
Born February 1963
Director
Appointed 13 Nov 2017
Resigned 30 Sept 2020

MELDRUM, John

Resigned
Hudswell Lane, LeedsLS10 1AG
Born February 1958
Director
Appointed 13 Nov 2017
Resigned 30 Sept 2020

NESS, Judith Ann

Resigned
Hudswell Lane, LeedsLS10 1AG
Born July 1958
Director
Appointed 26 Oct 2016
Resigned 30 Sept 2020

NESS, Malcolm Graham

Resigned
Keynsham, BristolBS31 2AU
Born March 1958
Director
Appointed 26 Oct 2016
Resigned 30 Sept 2020

NICHOLS JR., Paul Keith

Resigned
Keynsham, BristolBS31 2AU
Born January 1955
Director
Appointed 05 Dec 2016
Resigned 30 Sept 2020

RUTHERFORD, David Scott

Resigned
Keynsham, BristolBS31 2AU
Born May 1978
Director
Appointed 26 Oct 2016
Resigned 30 Sept 2020

Persons with significant control

1

Keynsham, BristolBS31 2AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2020
Fundings
Financials
Latest Activities

Filing History

58

Capital Statement Capital Company With Date Currency Figure
12 March 2026
SH19Statement of Capital
Legacy
12 March 2026
SH20SH20
Legacy
12 March 2026
CAP-SSCAP-SS
Resolution
12 March 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
30 March 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Resolution
15 October 2020
RESOLUTIONSResolutions
Memorandum Articles
15 October 2020
MAMA
Change Account Reference Date Company Previous Shortened
12 October 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
1 October 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 October 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
1 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
26 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
21 June 2019
AAMDAAMD
Accounts With Accounts Type Dormant
14 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
16 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2018
MR01Registration of a Charge
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 December 2017
AA01Change of Accounting Reference Date
Resolution
5 December 2017
RESOLUTIONSResolutions
Resolution
24 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Incorporation Company
26 October 2016
NEWINCIncorporation